Entity Name: | DODGE LAKE ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DODGE LAKE ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Jan 1994 (31 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P94000004758 |
FEI/EIN Number |
650473732
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7770 AVIATION BOULEVARD, MARATHON, FL, 33050, US |
Mail Address: | 7770 Aviation Blvd, MARATHON, FL, 33050, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEDERSEN ALLEN | President | 7770 AVIATION BLVD., MARATHON, FL, 33050 |
ESTES JERRY | Vice President | 7770 AVIATION BLVD., MARATHON, FL, 33050 |
Selnes Frank | Secretary | 7700 AVIATION BLVD, MARATHON, FL, 33050 |
Selnes Frank | Treasurer | 7700 AVIATION BLVD, MARATHON, FL, 33050 |
WRIGHT THOMAS D | Agent | 9711 OVERSEAS HIGHWAY, MARATHON, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2016-03-09 | 7770 AVIATION BOULEVARD, MARATHON, FL 33050 | - |
CANCEL ADM DISS/REV | 2006-04-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-06-16 | 9711 OVERSEAS HIGHWAY, MARATHON, FL 33050 | - |
REINSTATEMENT | 2004-06-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-06-16 | WRIGHT, THOMAS D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 2000-11-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-10 |
AMENDED ANNUAL REPORT | 2017-05-19 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-02 |
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-03-15 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-13 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State